UKBizDB.co.uk

IMIMOBILE EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imimobile Europe Limited. The company was founded 20 years ago and was given the registration number 04833052. The firm's registered office is in LONDON. You can find them at Imimobile 5 St. John's Lane, Farringdon, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IMIMOBILE EUROPE LIMITED
Company Number:04833052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Imimobile 5 St. John's Lane, Farringdon, London, England, EC1M 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director09 February 2024Active
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director24 June 2010Active
1 Caenshill Place, Weybridge, Surrey, KT13 0SQ

Secretary12 September 2003Active
1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Secretary26 November 2010Active
9 Elfort Road, London, N5 1AX

Secretary22 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 2003Active
7, Swallow Place, London, United Kingdom, W1B 2AG

Director24 June 2010Active
22 Carlton Avenue, Wilmslow, SK9 4EP

Director03 May 2005Active
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director02 December 2010Active
1 The Stables Vernons Oak, Oak Lanes Sudbury, Ashbourne, DE6 5HL

Director03 May 2005Active
23 Phoenix Drive, Wateringbury, Maidstone, ME18 5DR

Director22 August 2003Active
1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director26 November 2010Active
32 Stradella Road, London, SE24 9HA

Director12 September 2003Active
Imimobile, 5 St. John's Lane, Farringdon, London, England, EC1M 4BH

Director01 November 2011Active
55, Balfour Road, London, United Kingdom, N5 2HD

Director22 August 2003Active
Alma Cottage, 26 Temple Street, Brill, HP18 9SX

Director26 January 2006Active
43, Honeybourne Road, Harvard Court, London, NW6 1HN

Director07 February 2008Active
Stone Barn, London Road, Ashington, RH20 3JR

Director06 October 2005Active
8 Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT

Director17 August 2005Active
12c Hillmarton Road, London, N7 9JW

Director07 February 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 July 2003Active
33 Glasshouse Street, London, W1B 5DG

Corporate Director12 September 2003Active
33 Glasshouse Street, London, W1B 5DG

Corporate Director12 September 2003Active

People with Significant Control

Imimobile Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Imimobile, 5 St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-12Address

Change registered office address company with date old address new address.

Download
2024-01-12Address

Change registered office address company with date old address new address.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Change account reference date company current extended.

Download
2022-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-28Accounts

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Address

Change sail address company with old address new address.

Download
2022-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-17Accounts

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-17Other

Legacy.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Address

Change sail address company with old address new address.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-08-16Capital

Capital name of class of shares.

Download
2021-08-12Capital

Capital variation of rights attached to shares.

Download
2021-08-05Capital

Capital statement capital company with date currency figure.

Download
2021-08-05Capital

Legacy.

Download
2021-08-05Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.